PJ ENGINEERING CONTRACT SERVICES LTD.

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.07945111
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PJ ENGINEERING CONTRACT SERVICES LTD. is an active private limited company with number 07945111. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jan 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mr Peter John Jacklin

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Jacklin

Change date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 132 Street Lane Gildersome Leeds LS27 7JB United Kingdom

New address: 6-8 Freeman Street Grimsby DN32 7AA

Change date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Peter John Jacklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: 5 Rose Avenue Borrowash Derby DE72 3GA England

Change date: 2022-03-04

New address: 132 Street Lane Gildersome Leeds LS27 7JB

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Old address: The Gables Main Road Hulland Ward Ashbourne Derbyshire DE6 3EF England

New address: 5 Rose Avenue Borrowash Derby DE72 3GA

Change date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 5 Racecourse Road Mansfield Nottinghamshire NG18 4EZ

New address: The Gables Main Road Hulland Ward Ashbourne Derbyshire DE6 3EF

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jacklin

Change date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Old address: 57 Winster Avenue Ravenshead Nottingham Nottinghamshire NG15 9DD

Change date: 2015-01-21

New address: 5 Racecourse Road Mansfield Nottinghamshire NG18 4EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Legacy

Date: 06 Feb 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 31/03/2014 as it was invalid or ineffective

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 156 Nottingham Road Hucknall Nottingham Nottinghamshire NG15 7QD

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Mr Peter John Jacklin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 156 Hucknall Road Hucknall Nottingham Nottinghamshire NG15 7QD England

Change date: 2013-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: 153 Sutton Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 8HJ England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ATLAS 2016 LTD.

UNIT 14 LONG ACRES PARK,LINGFIELD,RH7 6LE

Number:10475309
Status:ACTIVE
Category:Private Limited Company

BHSF CORPORATE HEALTHCARE (HOLDINGS) LIMITED

GAMGEE HOUSE,BIRMINGHAM,B16 8TE

Number:08044019
Status:ACTIVE
Category:Private Limited Company

NEWMAN SERVICES (BATH) LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:04709918
Status:ACTIVE
Category:Private Limited Company

RJA SOFTWARE SERVICES LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08536877
Status:ACTIVE
Category:Private Limited Company
Number:10165410
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE MOTORCYCLE CENTRE LIMITED

BLOCK L6 STOURBRIDGE INDUSTRIAL ESTATE,STOURBRIDGE,DY8 1JN

Number:08651056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source